M.J. ALLEN CASTINGS AND MACHINING LTD
ASHFORD M.J. ALLEN - E.N.C. LIMITED

Hellopages » Kent » Ashford » TN23 1EW

Company number 02378447
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address HILTON ROAD, COBBS WOOD INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Director's details changed for Alan Charles Gibson on 6 July 2016; Director's details changed for Mr Timothy John Allen on 6 July 2016. The most likely internet sites of M.J. ALLEN CASTINGS AND MACHINING LTD are www.mjallencastingsandmachining.co.uk, and www.m-j-allen-castings-and-machining.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Allen Castings and Machining Ltd is a Private Limited Company. The company registration number is 02378447. M J Allen Castings and Machining Ltd has been working since 02 May 1989. The present status of the company is Active. The registered address of M J Allen Castings and Machining Ltd is Hilton Road Cobbs Wood Industrial Estate Ashford Kent Tn23 1ew. . GIBSON, Alan Charles is a Secretary of the company. ALLEN, Michael Nicholas is a Director of the company. ALLEN, Michael John is a Director of the company. ALLEN, Timothy John is a Director of the company. GIBSON, Alan Charles is a Director of the company. Secretary GORDON, Graham has been resigned. Director BACK, Alan has been resigned. Director GORDON, Graham has been resigned. Director RANDALL, Michael George has been resigned. Director YOUNG, David James Sidney has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GIBSON, Alan Charles
Appointed Date: 30 September 1999

Director
ALLEN, Michael Nicholas
Appointed Date: 01 December 2015
59 years old

Director
ALLEN, Michael John

88 years old

Director
ALLEN, Timothy John
Appointed Date: 14 October 1992
65 years old

Director
GIBSON, Alan Charles
Appointed Date: 30 September 1999
71 years old

Resigned Directors

Secretary
GORDON, Graham
Resigned: 30 September 1999

Director
BACK, Alan
Resigned: 31 July 2009
85 years old

Director
GORDON, Graham
Resigned: 30 September 1999
91 years old

Director
RANDALL, Michael George
Resigned: 31 December 1995
Appointed Date: 01 June 1994
77 years old

Director
YOUNG, David James Sidney
Resigned: 20 July 1998
85 years old

M.J. ALLEN CASTINGS AND MACHINING LTD Events

06 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

06 Jul 2016
Director's details changed for Alan Charles Gibson on 6 July 2016
06 Jul 2016
Director's details changed for Mr Timothy John Allen on 6 July 2016
06 Jul 2016
Director's details changed for Mr Michael John Allen on 6 July 2016
06 Jul 2016
Secretary's details changed for Alan Charles Gibson on 6 July 2016
...
... and 92 more events
13 Jun 1989
Director resigned;new director appointed

13 Jun 1989
Registered office changed on 13/06/89 from: 2 baches street london N1 6UB

06 Jun 1989
Memorandum and Articles of Association
06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Incorporation

M.J. ALLEN CASTINGS AND MACHINING LTD Charges

24 March 2014
Charge code 0237 8447 0005
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2002
All assets debenture deed
Delivered: 20 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Debenture deed
Delivered: 13 April 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 September 1989
Debenture
Delivered: 19 September 1989
Status: Satisfied on 24 April 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…